Company NameStornoway Business Services Limited
DirectorsRoderick Cunningham and Christine Erica Cunningham
Company StatusActive
Company NumberSC059284
CategoryPrivate Limited Company
Incorporation Date22 January 1976(48 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roderick Cunningham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(25 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
HS2 0AG
Scotland
Secretary NameMr Roderick Cunningham
StatusCurrent
Appointed22 January 2012(36 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
HS1 0AG
Scotland
Director NameMrs Christine Erica Cunningham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(39 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
HS1 0AG
Scotland
Director NameKenneth William Eadie
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(13 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address20 Galston Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SF
Scotland
Director NameJohn Kernahan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(13 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 24 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Stewart Drive
Stornoway
Isle Of Lewis
HS1 2TU
Scotland
Director NameRoderick Hector Macleod
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address8 Olivers Brae
Stornoway
Isle Of Lewis
HS1 2SS
Scotland
Director NameMr Iain Angus Paterson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(13 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Lyle Road
Greenock
Renfrewshire
PA16 7QT
Scotland
Secretary NameJohn Kernahan
NationalityBritish
StatusResigned
Appointed12 May 1989(13 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Stewart Drive
Stornoway
Isle Of Lewis
HS1 2TU
Scotland
Director NameMr Angus Nicolson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2001(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameMr John Eskdale Moffat
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(35 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lewis Street
Stornoway
HS1 2JF
Scotland

Contact

Websitemannjudd.co.uk

Location

Registered Address26 Lewis Street
Stornoway
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Christine Erica Cunningham
50.00%
Ordinary
1.7k at £1R Cunningham (Holdings) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£569,072
Cash£70,741
Current Liabilities£32,711

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Charges

1 October 2008Delivered on: 22 October 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24-26 lewis street, stornoway.
Outstanding
3 April 2008Delivered on: 22 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 October 2004Delivered on: 6 November 2004
Satisfied on: 1 April 2008
Persons entitled: R Cunningham (Holdings) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 October 2004Delivered on: 2 November 2004
Satisfied on: 8 April 2008
Persons entitled: R Cunningham (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 lewis street, stornoway, isle of lewis.
Fully Satisfied
22 October 2004Delivered on: 2 November 2004
Satisfied on: 8 April 2008
Persons entitled: R Cunnigham (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 lewis street, stornoway, isle of lewis.
Fully Satisfied
19 October 1976Delivered on: 26 October 1976
Satisfied on: 8 April 2008
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £13,000.
Particulars: 26 lewis st stornoway.
Fully Satisfied

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 March 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 December 2021Second filing of Confirmation Statement dated 22 January 2021 (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 22 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/12/2021
(5 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 April 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
26 March 2019Amended micro company accounts made up to 31 December 2017 (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Termination of appointment of John Eskdale Moffat as a director on 31 August 2017 (1 page)
18 September 2017Termination of appointment of John Eskdale Moffat as a director on 31 August 2017 (1 page)
17 February 2017Satisfaction of charge 6 in full (1 page)
17 February 2017Satisfaction of charge 6 in full (1 page)
13 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,334
(6 pages)
10 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,334
(6 pages)
30 November 2015Appointment of Mrs Christine Erica Cunningham as a director on 1 March 2015 (2 pages)
30 November 2015Appointment of Mrs Christine Erica Cunningham as a director on 1 March 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Annual return made up to 22 January 2015
Statement of capital on 2015-02-06
  • GBP 3,334
(5 pages)
6 February 2015Annual return made up to 22 January 2015
Statement of capital on 2015-02-06
  • GBP 3,334
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 22 January 2014
Statement of capital on 2014-04-11
  • GBP 3,334
(5 pages)
11 April 2014Annual return made up to 22 January 2014
Statement of capital on 2014-04-11
  • GBP 3,334
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
10 April 2013Termination of appointment of John Kernahan as a secretary (1 page)
10 April 2013Termination of appointment of John Kernahan as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 22 January 2012 (5 pages)
25 April 2012Annual return made up to 22 January 2012 (5 pages)
4 April 2012Termination of appointment of a secretary (1 page)
4 April 2012Termination of appointment of a secretary (1 page)
4 April 2012Appointment of Mr Roderick Cunningham as a secretary (2 pages)
4 April 2012Appointment of Mr Roderick Cunningham as a secretary (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Appointment of Mr John Eskdale Moffat as a director (2 pages)
3 May 2011Appointment of Mr John Eskdale Moffat as a director (2 pages)
23 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Roderick Cunningham on 1 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
24 February 2009Return made up to 22/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 April 2008Appointment terminated director john kernahan (1 page)
30 April 2008Appointment terminated director john kernahan (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (3 pages)
22 January 2008Return made up to 22/01/08; full list of members (3 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
6 November 2004Partic of mort/charge * (3 pages)
6 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
2 November 2004Partic of mort/charge * (3 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002Return made up to 31/01/02; full list of members (9 pages)
1 March 2002Return made up to 31/01/02; full list of members (9 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
5 February 2001Return made up to 31/01/01; full list of members (8 pages)
5 February 2001Return made up to 31/01/01; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Return made up to 05/02/00; full list of members (8 pages)
7 March 2000Return made up to 05/02/00; full list of members (8 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999Director resigned (1 page)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
16 February 1999Return made up to 05/02/99; full list of members (6 pages)
16 February 1999Director resigned (1 page)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 February 1998Return made up to 05/02/98; change of members (8 pages)
11 February 1998Return made up to 05/02/98; change of members (8 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
7 January 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Return made up to 09/02/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 May 1985Accounts made up to 31 December 1983 (10 pages)
31 May 1985Accounts made up to 31 December 1983 (10 pages)
23 April 1985Accounts made up to 31 December 1982 (8 pages)
23 April 1985Accounts made up to 31 December 1982 (8 pages)